Search icon

VILLA ENTERPRISES, INC.

Company Details

Name: VILLA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (18 years ago)
Entity Number: 3416180
ZIP code: 07960
County: Nassau
Place of Formation: Delaware
Principal Address: 25 WASHINGTON ST, DEPARTMENT 4209, MORRISTOWN, NJ, United States, 07960
Address: 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY SCOTTO Chief Executive Officer 25 WASHINGTON ST, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 25 WASHINGTON ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2021-05-20 2024-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-06 2021-05-20 Address 25 WASHINGTON STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2008-10-06 2024-09-20 Address 25 WASHINGTON ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2006-09-22 2018-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-09-22 2024-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240920003760 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220914001852 2022-09-14 BIENNIAL STATEMENT 2022-09-01
210520060317 2021-05-20 BIENNIAL STATEMENT 2020-09-01
180906006435 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160907007014 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140915007081 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120918006162 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100929002255 2010-09-29 BIENNIAL STATEMENT 2010-09-01
081006003247 2008-10-06 BIENNIAL STATEMENT 2008-09-01
060922000775 2006-09-22 APPLICATION OF AUTHORITY 2006-09-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State